Search icon

PENTIUM CONSTRUCTION, INC.

Company Details

Entity Name: PENTIUM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Sep 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000069581
FEI/EIN Number 31-8565063
Address: 555 N.E. 34TH STREET, SUITE 706-PC, MIAMI, FL 33137
Mail Address: 555 N.E. 34TH STREET, SUITE 706-PC, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARKIN, GREGORY K Agent 555 N.E. 34TH STREET, SUITE 706, MIAMI, FL 33313-7

President

Name Role Address
ARKIN, GREGORY K President 555 N.E. 34TH STREET, #706, MIAMI, FL 33137

Secretary

Name Role Address
ARKIN, GREGORY K Secretary 555 N.E. 34TH STREET, #706, MIAMI, FL 33137

Director

Name Role Address
ARKIN, GREGORY K Director 555 N.E. 34TH STREET, #706, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-30 555 N.E. 34TH STREET, SUITE 706-PC, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 1996-07-30 555 N.E. 34TH STREET, SUITE 706-PC, MIAMI, FL 33137 No data

Court Cases

Title Case Number Docket Date Status
JOSEPH J. DEMTY, VS PENTIUM CONSTRUCTION, INC., 3D2018-2504 2018-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-42218

Parties

Name JOSEPH J. DEMTY
Role Appellant
Status Active
Name PENTIUM CONSTRUCTION, INC.
Role Appellee
Status Active
Representations ADAM G. SCHULTZ, Russell M. Landy, PETER F. VALORI
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of Affidavit of Facts
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-03-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-23 days to 3/15/19
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to file Appellant's Initial Brief
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2019-04-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APELLEE'S ANSWER BRIEF
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s emergency motion for expedited review is hereby denied as moot.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ EMERGENCY MOTION FOR EXPEDITED REVIEW
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-06-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ STRICKEN 7/3/19
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN 7/3/19
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of Affidavit and Appendix 2 - STRICKEN 7/3/19
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ TO AE MOTION FOR ATTORNEY'S FEES
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-05-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant’s verified motion to strike appellee’s answer brief is hereby denied. EMAS, C.J., and LOGUE and SCALES, JJ., concur.
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2019-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STRIKE ANSWER BRIEF
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2019-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF
On Behalf Of JOSEPH J. DEMTY
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ a copy of the certificate of civil indigent status
On Behalf Of JOSEPH J. DEMTY
Docket Date 2018-12-12
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JOSEPH J. DEMTY, VS U.S. BANK, N.A., etc., et al., 3D2018-1290 2018-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-81779

Parties

Name JOSEPH J. DEMTY
Role Appellant
Status Active
Name PENTIUM CONSTRUCTION, INC.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations ADAM G. SCHULTZ, PETER F. VALORI, Russell M. Landy
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing, or for a written opinion is hereby denied. LOGUE, LINDSEY and MILLER, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2019-04-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FORREHEARING EN BANC OR FOR A WRITTEN OPINION
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC, OR FOR A WRITTEN OPINION
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF JOSEPH J. DEMTY
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee Pentium Construction, Inc.’s motion for an order to show cause why Mr. Demty should not be sanctioned for vexatious and frivolous filings is hereby denied.
Docket Date 2019-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Pentium Construction, Inc.’s motion for an order to show cause why the appellant should not be sanctioned for vexatious and frivolous filings is carried with the case. EMAS, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH J. DEMTY
Docket Date 2019-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order to show cause why Mr. Demty should not be sanctioned for vexatious and frivolous filings
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-02-04
Type Record
Subtype Appendix
Description Appendix ~ TO APELLEE'S ANSWER BRIEF
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-08-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INDIGENT STATUS APPLICATION APPROVED.
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSEPH J. DEMTY
Docket Date 2018-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-06-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before July 6, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ As we find the initial brief wholly without factual or legal basis, we award a reasonable attorney’s fee to be paid to Pentium Construction, Inc. in accordance with Section 57.105, Florida Statutes and Fla. R. App. P. 9.410, and remand to the trial court to determine the amount, accordingly.
Docket Date 2018-12-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
JOSEPH J. DEMTY, VS U.S. BANK, N.A., etc., et al., 3D2017-1957 2017-08-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-81779

Parties

Name JOSEPH J. DEMTY
Role Appellant
Status Active
Name PENTIUM CONSTRUCTION, INC.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations PETER F. VALORI, Russell M. Landy
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-11-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-17
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2017-10-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-13
Type Response
Subtype Reply
Description REPLY ~ to the response
Docket Date 2017-09-19
Type Record
Subtype Appendix
Description Appendix ~ to response in opposition to petition for writ of prohibition.
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-09-19
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petition for writ of prohibition.
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-08-30
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed ten (10) days thereafter. ROTHENBERG, C.J., and SALTER and EMAS, JJ., concur.
Docket Date 2017-08-25
Type Petition
Subtype Petition
Description Petition Filed ~ Related cases: 17-1804, 17-1102, 17-1101 Prior cases: 16-1195, 16-839, 15-2301, 14-1335
On Behalf Of JOSEPH J. DEMTY
Docket Date 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
JOSEPH J. DEMTY VS PENTIUM CONSTRUCTION, INC. 3D2017-1419 2017-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-42218

Parties

Name JOSEPH J. DEMTY
Role Appellant
Status Active
Name PENTIUM CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Russell M. Landy, PETER F. VALORI
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's emergency motion for expedited review is granted.
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-22
Type Response
Subtype Reply
Description REPLY ~ to response to motion for expedited review
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for expedited review
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2018-02-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ Motion for expedited Review
Docket Date 2018-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2018-01-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including January 4, 2018.
Docket Date 2017-12-05
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for eot
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2017-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 10/31/17
Docket Date 2017-10-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1419.
Docket Date 2017-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and for eot
Docket Date 2017-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1098
On Behalf Of JOSEPH J. DEMTY
Docket Date 2017-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before July 2, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
JOSEPH J. DEMTY VS PENTIUM CONSTRUCTION, INC. 3D2017-1098 2017-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-42218

Parties

Name JOSEPH J. DEMTY
Role Appellant
Status Active
Name PENTIUM CONSTRUCTION, INC.
Role Appellee
Status Active
Representations PETER F. VALORI, Russell M. Landy
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for expedited review
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2018-02-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ Motion for expedited Review
Docket Date 2018-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including January 4, 2018.
Docket Date 2017-12-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/19/17
Docket Date 2017-07-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2017-05-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSEPH J. DEMTY
Docket Date 2017-05-12
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's emergency motion for expedited review is granted.
Docket Date 2017-10-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1419.
JOSEPH J. DEMTY, VS PENTIUM CONSTRUCTION, INC., 3D2015-0090 2015-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-42218

Parties

Name JOSEPH J. DEMTY
Role Appellant
Status Active
Name PENTIUM CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Russell M. Landy, PETER F. VALORI
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-18
Type Notice
Subtype Notice
Description Notice ~ of withdrawing motion.
Docket Date 2017-11-17
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Motion to Enforce Mandate
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2017-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to enforce the mandate SEE NOTICE WITHDRAWING MOTION FILED 11/18/17
Docket Date 2016-06-28
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, appellant¿s emergency motion to recall the mandate is hereby denied. SUAREZ, C.J., and SHEPHERD and ROTHENBERG, JJ., concur.
Docket Date 2016-06-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ MOTION TO RECALLL THE MANDATE
Docket Date 2016-02-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-11
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellant¿s motion to stay mandate pending certiorari review is hereby denied. SUAREZ, C.J., and SHEPHERD and ROTHENBERG, JJ., concur.
Docket Date 2016-01-18
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion to stay mandate
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2016-01-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ mandate pending certiorari review
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing and request for written opinion and certification is hereby denied. SUAREZ, C.J., and SHEPHERD and ROTHENBERG, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2015-11-19
Type Response
Subtype Reply
Description REPLY ~ to the response to the motion for rehearing, rehearing en banc and request for written opinion
Docket Date 2015-11-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc and certification
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2015-11-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2015-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant¿s motion to strike appellee¿s brief is hereby denied. Upon consideration of the motion for an award of appellate attorneys¿ fees filed by appellee, it is ordered to be granted and remanded to the trial court to fix amount. SUAREZ, C.J., and SHEPHERD and ROTHENBERG, JJ., concur.
Docket Date 2015-10-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2015-08-12
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ SUR-REPLY BRIEF
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2015-07-23
Type Response
Subtype Response
Description RESPONSE ~ in opposition.
Docket Date 2015-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion for leave to file sur-reply is granted.
Docket Date 2015-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file sur-reply
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2015-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s July 3, 2015 motion to supplement the record is carried with the case.
Docket Date 2015-07-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2015-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2015-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2015-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2015-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2015-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 6/15/15
Docket Date 2015-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENTIUM CONSTRUCTION, INC.
Docket Date 2015-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/20/15
Docket Date 2015-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2015-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-01-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ CC Miami-Dade Clerk
Docket Date 2015-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOSEPH J. DEMTY
Docket Date 2015-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1997-05-27
ANNUAL REPORT 1996-07-30
DOCUMENTS PRIOR TO 1997 1995-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State